Search icon

SOUTHERN CARE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: N13000001919
FEI/EIN Number 38-3899649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9045 La Fontana BLVD, Boca Raton, FL, 33434, US
Mail Address: 9045 La Fontana BLVD, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194066076 2013-03-03 2013-10-04 10031 PINES BLVD, SUITE 238, PEMBROKE PINES, FL, 330246179, US 10031 PINES BLVD, SUITE 238, PEMBROKE PINES, FL, 330246179, US

Contacts

Phone +1 954-517-9264
Fax 8887476601

Authorized person

Name MR. FRANCIS GRIFFITH
Role PRESIDENT
Phone 9545179264

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
License Number ARNP3272622
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GRIFFITH FRANCIS President 9045 La Fontana BLVD, Boca Raton, FL, 33434
GRIFFITH FRANCIS Treasurer 9045 La Fontana BLVD, Boca Raton, FL, 33434
GRIFFITH FRANCIS Secretary 9045 La Fontana BLVD, Boca Raton, FL, 33434
GRIFFITH FRANCIS Agent 9045 La Fontana BLVD, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 9045 La Fontana BLVD, Suite # 202, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-04-20 9045 La Fontana BLVD, Suite # 202, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 9045 La Fontana BLVD, Suite # 202, Boca Raton, FL 33434 -
REINSTATEMENT 2015-04-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 GRIFFITH, FRANCIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State